Company NameREDR UK
Company StatusActive
Company Number03929653
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 February 2000(24 years, 2 months ago)
Previous NameRed R - Engineers For Disaster Relief

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jack Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address91-94 Lower Marsh
London
SE1 7AB
Director NameMs Sophie Maria Sonia Gillibert
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed28 April 2020(20 years, 2 months after company formation)
Appointment Duration4 years
RoleBanking
Country of ResidenceEngland
Correspondence Address91-94 Lower Marsh
London
SE1 7AB
Director NameMs Heather Roberta McKinlay
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address91-94 Lower Marsh
London
SE1 7AB
Director NameMr Benjamin John Webster
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleHumanitarian
Country of ResidenceEngland
Correspondence Address91-94 Lower Marsh
London
SE1 7AB
Director NameMr Richard Charles Bartlett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleFinancial Executive
Country of ResidenceEngland
Correspondence Address91-94 Lower Marsh
London
SE1 7AB
Director NameMr Robert Buckley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address91-94 Lower Marsh
London
SE1 7AB
Director NameMs Elizabeth Brown
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address91-94 Lower Marsh
London
SE1 7AB
Director NameMs Sally May Sudworth
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address91-94 Lower Marsh
London
SE1 7AB
Secretary NameMs Sally May Sudworth
StatusCurrent
Appointed19 December 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address91-94 Lower Marsh
London
SE1 7AB
Director NameMr Samwel Cheruiyot
Date of BirthOctober 1978 (Born 45 years ago)
NationalityKenyan
StatusCurrent
Appointed21 June 2023(23 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleCivil Engineer
Country of ResidenceKenya
Correspondence Address91-94 Lower Marsh
London
SE1 7AB
Director NameMs Bernadette Ann Sexton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2023(23 years, 4 months after company formation)
Appointment Duration10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address91-94 Lower Marsh
London
SE1 7AB
Director NameDuncan Janes Chisholm
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleProject Manager
Correspondence Address50 Tritton Road
London
SE21 8DE
Secretary NameLindsay Jane Driscoll
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address159 Wapping High Street
London
E1 9NQ
Director NameJohn Osborne Broad
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2001)
RoleRetired
Correspondence AddressJubilee
Great Hockham
Thetford
Norfolk
IP24 1SQ
Secretary NameMs Wendy Ann Tabuteau
NationalityBritish
StatusResigned
Appointed07 March 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 15 September 2005)
RoleOps Mgr
Country of ResidenceEngland
Correspondence Address9 Meadlands Drive
Petershan
Richmond
Surrey
TW10 7EF
Director NamePaul Cheshire
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(9 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 2004)
RoleEngineer
Correspondence AddressShorley Mews
Shorley Lane
Keswick
Cumbria
CA12 4HN
Director NamePeter Adrian Bull
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 12 December 2002)
RoleTrainer Counscellor
Correspondence AddressFlat 20 The Laurels
1 Homefield Road
Bromley
Kent
BR1 3LA
Director NameHelen Margaret Elias
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(2 years after company formation)
Appointment Duration2 years (resigned 18 March 2004)
RoleMarketing Manager
Correspondence AddressMountain Cottage
33 Tory
Bradford On Avon
Wiltshire
BA15 1NN
Director NameRichard Daniel Blewitt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 39 Penywern Road
London
SW5 9SU
Director NameRoderic Clive Shelton Bunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 October 2005)
RolePublisher
Correspondence Address11 Dukes Meadow
Chiddingstone Causeway
Tonbridge
Kent
TN11 8LW
Secretary NameMr Neil Henderson Casey
NationalityBritish
StatusResigned
Appointed15 September 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 April 2007)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address40 Cannonside
Fetcham
Surrey
KT22 9LE
Director NameHelen Caulfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 St Charles Square
Ladbroke Grove
London
W10 6EE
Secretary NameMr Joseph Martin McCann
NationalityBritish
StatusResigned
Appointed15 January 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Farncombe Street
Godalming
Surrey
GU7 3LN
Director NameTimothy Foster
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 November 2011)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressCh De La Vigne-Noire 3
Versoix
1290 Geneva
Foreign
Director NameKatharine Elizabeth Collett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 November 2013)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressAnneswood, Cuckfield Lane
Warninglid
Haywards Heath
West Sussex
RH17 5UB
Director NameMark Aston Buttle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 December 2009)
RoleEngineer
Correspondence Address14 Spring Bank Terrace
Guiseley
West Yorkshire
LS20 9AG
Secretary NameCllr David Rouane
NationalityBritish
StatusResigned
Appointed13 March 2008(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 East Street
Didcot
Oxfordshire
OX11 8EJ
Director NameMr Graham Eric Barker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2012)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great George Street
London
SW1P 3AA
Director NameMr Gary James Forster
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 November 2013)
RoleLogistician
Country of ResidenceUnited Kingdom
Correspondence Address1 Great George Street
London
SW1P 3AA
Secretary NameMr Joseph Martin McCann
StatusResigned
Appointed25 January 2013(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 February 2014)
RoleCompany Director
Correspondence Address250a Kennington Lane
London
SE11 5RD
Director NameMiss Tracey Paula Bleakley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressQuadrant House 250a Kennington Lane
London
SE11 5RD
Secretary NameMr Paul Philip Orme
StatusResigned
Appointed17 February 2014(14 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Correspondence Address250a Kennington Lane
London
SE11 5RD
Director NameDr Andrew Paul Fox
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2017)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address1 Great George Street
London
SW1P 3AA
Director NameMrs Isobel Lucy Byrne Hill
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 2021)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address250a Kennington Lane
London
SE11 5RD
Secretary NameMs Sophie Gillibert
StatusResigned
Appointed01 September 2021(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2022)
RoleCompany Director
Correspondence Address91-94 Lower Marsh
London
SE1 7AB

Contact

Websiteredr.org.uk
Email address[email protected]
Telephone020 78406000
Telephone regionLondon

Location

Registered Address91-94 Lower Marsh
London
SE1 7AB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£4,923,974
Net Worth£1,922,703
Cash£1,396,344
Current Liabilities£170,879

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

7 February 2013Delivered on: 14 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 January 2003Delivered on: 10 February 2003
Persons entitled: The Institution of Mechanical Engineers

Classification: Rent deposit agreement
Secured details: £12,250 due or to become due from the company to the chargee.
Particulars: Monies to the sum of £12,250 under a rent deposit agreement. See the mortgage charge document for full details.
Outstanding

Filing History

1 August 2023Director's details changed for Ms Elizabeth Brown on 30 July 2023 (2 pages)
31 July 2023Director's details changed for Ms Sally May Sudworth on 17 July 2023 (2 pages)
31 July 2023Director's details changed for Ms Bernadette Ann Sexton on 1 July 2023 (2 pages)
11 July 2023Appointment of Ms Bernadette Ann Sexton as a director on 1 July 2023 (2 pages)
22 June 2023Appointment of Mr Samwel Cheruiyot as a director on 21 June 2023 (2 pages)
6 April 2023Appointment of Mr Richard Charles Bartlett as a director on 5 December 2022 (2 pages)
6 April 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
23 December 2022Appointment of Mr Robert Buckley as a director on 19 December 2022 (2 pages)
23 December 2022Termination of appointment of Melanie Henrietta Jane Sallis as a director on 19 December 2022 (1 page)
23 December 2022Termination of appointment of Sophie Gillibert as a secretary on 19 December 2022 (1 page)
23 December 2022Appointment of Ms Elizabeth Brown as a director on 19 December 2022 (2 pages)
23 December 2022Appointment of Ms Sally May Sudworth as a director on 19 December 2022 (2 pages)
23 December 2022Appointment of Ms Sally May Sudworth as a secretary on 19 December 2022 (2 pages)
23 December 2022Termination of appointment of Ian Kingsley Smout as a director on 19 December 2022 (1 page)
14 November 2022Accounts for a small company made up to 31 March 2022 (55 pages)
1 July 2022Termination of appointment of Parneet Paul as a director on 29 June 2022 (1 page)
23 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
9 February 2022Appointment of Mr Benjamin John Webster as a director on 19 January 2022 (2 pages)
22 October 2021Termination of appointment of Isobel Lucy Byrne Hill as a director on 20 October 2021 (1 page)
22 October 2021Termination of appointment of Paul Douglas Sherlock as a director on 20 October 2021 (1 page)
3 October 2021Accounts for a small company made up to 31 March 2021 (40 pages)
16 September 2021Termination of appointment of Linda Margaret Richardson as a director on 31 August 2021 (1 page)
16 September 2021Appointment of Ms Sophie Gillibert as a secretary on 1 September 2021 (2 pages)
12 June 2021Registered office address changed from 250a Kennington Lane London SE11 5rd England to 91-94 Lower Marsh London SE1 7AB on 12 June 2021 (1 page)
29 April 2021Accounts for a small company made up to 31 March 2020 (44 pages)
25 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
30 January 2021Notification of a person with significant control statement (2 pages)
28 January 2021Withdrawal of a person with significant control statement on 28 January 2021 (2 pages)
20 January 2021Notification of a person with significant control statement (2 pages)
18 December 2020Appointment of Mrs Melanie Henrietta Jane Sallis as a director on 16 December 2020 (2 pages)
18 December 2020Termination of appointment of Geoffrey Howard French as a director on 21 October 2020 (1 page)
18 December 2020Appointment of Ms Heather Roberta Mckinlay as a director on 16 December 2020 (2 pages)
18 December 2020Termination of appointment of Caroline Patricia Lassen as a director on 16 December 2020 (1 page)
18 December 2020Cessation of Geoffrey Howard French as a person with significant control on 20 October 2020 (1 page)
23 November 2020Termination of appointment of Timothy Hayward as a director on 21 October 2020 (1 page)
23 November 2020Termination of appointment of Andrew David Lamb as a director on 21 October 2020 (1 page)
8 July 2020Termination of appointment of Paul Philip Orme as a secretary on 31 March 2020 (1 page)
8 July 2020Appointment of Mrs Sophie Maria Sonia Gillibert as a director on 28 April 2020 (2 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
24 February 2020Termination of appointment of Jane Smallman as a director on 11 December 2019 (1 page)
19 November 2019Appointment of Mr Jack Jones as a director on 11 September 2019 (2 pages)
1 November 2019Termination of appointment of Timothy David Healing as a director on 11 September 2019 (1 page)
3 September 2019Full accounts made up to 31 March 2019 (45 pages)
15 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
15 March 2019Registered office address changed from 1 Great George Street London SW1P 3AA to 250a Kennington Lane London SE11 5rd on 15 March 2019 (1 page)
21 January 2019Appointment of Mr Sebastian John Wood as a director on 12 September 2018 (2 pages)
2 January 2019Termination of appointment of Aidan Joseph Mcquade as a director on 12 September 2018 (1 page)
2 January 2019Termination of appointment of Isobel Hunter as a director on 12 September 2018 (1 page)
2 January 2019Termination of appointment of Peter John Greeves as a director on 12 September 2018 (1 page)
7 November 2018Accounts for a small company made up to 31 March 2018 (35 pages)
16 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
6 November 2017Appointment of Mrs Isobel Lucy Byrne Hill as a director on 13 September 2017 (2 pages)
6 November 2017Appointment of Dr Parneet Paul as a director on 13 September 2017 (2 pages)
6 November 2017Termination of appointment of Andrew Paul Fox as a director on 13 September 2017 (1 page)
6 November 2017Appointment of Dr Parneet Paul as a director on 13 September 2017 (2 pages)
6 November 2017Appointment of Mrs Linda Margaret Richardson as a director on 13 September 2017 (2 pages)
6 November 2017Appointment of Mrs Isobel Lucy Byrne Hill as a director on 13 September 2017 (2 pages)
6 November 2017Appointment of Mrs Linda Margaret Richardson as a director on 13 September 2017 (2 pages)
6 November 2017Termination of appointment of Sally Elizabeth Walters as a director on 13 September 2017 (1 page)
6 November 2017Termination of appointment of Sally Elizabeth Walters as a director on 13 September 2017 (1 page)
6 November 2017Termination of appointment of Andrew Paul Fox as a director on 13 September 2017 (1 page)
6 September 2017Full accounts made up to 31 March 2017 (36 pages)
6 September 2017Full accounts made up to 31 March 2017 (36 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
29 September 2016Full accounts made up to 31 March 2016 (36 pages)
29 September 2016Full accounts made up to 31 March 2016 (36 pages)
27 April 2016Annual return made up to 21 February 2016 no member list (12 pages)
27 April 2016Annual return made up to 21 February 2016 no member list (12 pages)
7 March 2016Termination of appointment of Jenny Mills as a director on 22 September 2015 (1 page)
7 March 2016Appointment of Dr Aidan Joseph Mcquade as a director on 22 September 2015 (2 pages)
7 March 2016Appointment of Mr Timothy Hayward as a director on 22 September 2015 (2 pages)
7 March 2016Appointment of Mr Timothy Hayward as a director on 22 September 2015 (2 pages)
7 March 2016Appointment of Dr Aidan Joseph Mcquade as a director on 22 September 2015 (2 pages)
7 March 2016Termination of appointment of Jenny Mills as a director on 22 September 2015 (1 page)
24 August 2015Full accounts made up to 31 March 2015 (27 pages)
24 August 2015Full accounts made up to 31 March 2015 (27 pages)
12 March 2015Annual return made up to 21 February 2015 no member list (12 pages)
12 March 2015Annual return made up to 21 February 2015 no member list (12 pages)
20 January 2015Appointment of Mr Geoffrey Howard French as a director on 25 November 2014 (2 pages)
20 January 2015Appointment of Dr Andrew Paul Fox as a director on 25 November 2014 (2 pages)
20 January 2015Appointment of Mr Geoffrey Howard French as a director on 25 November 2014 (2 pages)
20 January 2015Appointment of Dr Andrew Paul Fox as a director on 25 November 2014 (2 pages)
26 November 2014Termination of appointment of Eric James as a director on 4 June 2014 (1 page)
26 November 2014Termination of appointment of Tracey Paula Bleakley as a director on 10 September 2014 (1 page)
26 November 2014Termination of appointment of Eric James as a director on 4 June 2014 (1 page)
26 November 2014Termination of appointment of Rumana Kabir as a director on 10 September 2014 (1 page)
26 November 2014Termination of appointment of Rumana Kabir as a director on 10 September 2014 (1 page)
26 November 2014Termination of appointment of Eric James as a director on 4 June 2014 (1 page)
26 November 2014Termination of appointment of Tracey Paula Bleakley as a director on 10 September 2014 (1 page)
26 November 2014Termination of appointment of Eric James as a director on 4 June 2014 (1 page)
26 November 2014Termination of appointment of Eric James as a director on 4 June 2014 (1 page)
26 November 2014Termination of appointment of Eric James as a director on 4 June 2014 (1 page)
6 September 2014Full accounts made up to 31 March 2014 (30 pages)
6 September 2014Full accounts made up to 31 March 2014 (30 pages)
15 April 2014Annual return made up to 21 February 2014 no member list (13 pages)
15 April 2014Annual return made up to 21 February 2014 no member list (13 pages)
18 February 2014Termination of appointment of Joseph Mccann as a secretary (1 page)
18 February 2014Appointment of Mr Paul Philip Orme as a secretary (2 pages)
18 February 2014Termination of appointment of Joseph Mccann as a secretary (1 page)
18 February 2014Appointment of Mr Paul Philip Orme as a secretary (2 pages)
2 December 2013Appointment of Ms Jane Smallman as a director (2 pages)
2 December 2013Termination of appointment of Katharine Collett as a director (1 page)
2 December 2013Termination of appointment of Gary Forster as a director (1 page)
2 December 2013Appointment of Miss Caroline Patricia Lassen as a director (2 pages)
2 December 2013Termination of appointment of Gary Forster as a director (1 page)
2 December 2013Appointment of Miss Caroline Patricia Lassen as a director (2 pages)
2 December 2013Appointment of Ms Jane Smallman as a director (2 pages)
2 December 2013Termination of appointment of Katharine Collett as a director (1 page)
27 November 2013Full accounts made up to 31 March 2013 (28 pages)
27 November 2013Full accounts made up to 31 March 2013 (28 pages)
12 April 2013Appointment of Mr Eric James as a director (2 pages)
12 April 2013Annual return made up to 21 February 2013 no member list (12 pages)
12 April 2013Annual return made up to 21 February 2013 no member list (12 pages)
12 April 2013Appointment of Mr Eric James as a director (2 pages)
11 April 2013Appointment of Ms Tracey Paula Bleakley as a director (2 pages)
11 April 2013Appointment of Ms Tracey Paula Bleakley as a director (2 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2013Appointment of Mr Paul Sherlock as a director (2 pages)
25 January 2013Appointment of Mr Joseph Martin Mccann as a secretary (2 pages)
25 January 2013Appointment of Mr Paul Sherlock as a director (2 pages)
25 January 2013Termination of appointment of David Rouane as a secretary (1 page)
25 January 2013Termination of appointment of David Rouane as a secretary (1 page)
25 January 2013Appointment of Mr Joseph Martin Mccann as a secretary (2 pages)
6 December 2012Appointment of Professor Paul Douglas Sherlock as a director (2 pages)
6 December 2012Appointment of Professor Paul Douglas Sherlock as a director (2 pages)
4 December 2012Termination of appointment of Graham Barker as a director (1 page)
4 December 2012Termination of appointment of Graham Barker as a director (1 page)
4 December 2012Termination of appointment of Robert Hodgson as a director (1 page)
4 December 2012Termination of appointment of Peter Medway as a director (1 page)
4 December 2012Termination of appointment of Peter Medway as a director (1 page)
4 December 2012Termination of appointment of Robert Hodgson as a director (1 page)
7 November 2012Full accounts made up to 31 March 2012 (24 pages)
7 November 2012Full accounts made up to 31 March 2012 (24 pages)
3 April 2012Appointment of Rumana Kabir as a director (2 pages)
3 April 2012Appointment of Rumana Kabir as a director (2 pages)
27 March 2012Annual return made up to 21 February 2012 no member list (13 pages)
27 March 2012Annual return made up to 21 February 2012 no member list (13 pages)
28 February 2012Appointment of Miss Sally Elizabeth Walters as a director (2 pages)
28 February 2012Appointment of Miss Sally Elizabeth Walters as a director (2 pages)
28 November 2011Appointment of Mr Andrew David Lamb as a director (2 pages)
28 November 2011Appointment of Mr Andrew David Lamb as a director (2 pages)
15 November 2011Termination of appointment of Roland Sewell as a director (1 page)
15 November 2011Termination of appointment of Timothy Foster as a director (1 page)
15 November 2011Termination of appointment of Timothy Foster as a director (1 page)
15 November 2011Termination of appointment of Roland Sewell as a director (1 page)
13 October 2011Full accounts made up to 31 March 2011 (22 pages)
13 October 2011Full accounts made up to 31 March 2011 (22 pages)
9 March 2011Annual return made up to 21 February 2011 no member list (13 pages)
9 March 2011Annual return made up to 21 February 2011 no member list (13 pages)
20 December 2010Appointment of Miss Jenny Mills as a director (2 pages)
20 December 2010Appointment of Mr Peter John Medway as a director (2 pages)
20 December 2010Appointment of Mr Peter John Medway as a director (2 pages)
20 December 2010Appointment of Miss Jenny Mills as a director (2 pages)
20 December 2010Appointment of Mr Gary James Forster as a director (2 pages)
20 December 2010Appointment of Mr Gary James Forster as a director (2 pages)
10 November 2010Termination of appointment of Gino Henry as a director (1 page)
10 November 2010Termination of appointment of Paul Jawor as a director (1 page)
10 November 2010Termination of appointment of Jane Moore as a director (1 page)
10 November 2010Termination of appointment of Jane Moore as a director (1 page)
10 November 2010Termination of appointment of Gino Henry as a director (1 page)
10 November 2010Termination of appointment of Paul Jawor as a director (1 page)
2 November 2010Full accounts made up to 31 March 2010 (23 pages)
2 November 2010Full accounts made up to 31 March 2010 (23 pages)
10 August 2010Appointment of Dr Timothy David Healing as a director (2 pages)
10 August 2010Appointment of Dr Timothy David Healing as a director (2 pages)
9 August 2010Appointment of Mr Graham Eric Barker as a director (2 pages)
9 August 2010Appointment of Mr Graham Eric Barker as a director (2 pages)
25 March 2010Annual return made up to 21 February 2010 no member list (8 pages)
25 March 2010Annual return made up to 21 February 2010 no member list (8 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Timothy Foster on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Jane Marion Moore on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Ian Kingsley Smout on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Lieut Colonel Roland James Sewell on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Mr Paul Andrew Jawor on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Gino Paul Cameron Henry on 21 February 2010 (2 pages)
22 March 2010Termination of appointment of Thomas How as a director (1 page)
22 March 2010Director's details changed for Lieut Colonel Roland James Sewell on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Gino Paul Cameron Henry on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Jane Marion Moore on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Timothy Foster on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Mr Paul Andrew Jawor on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Ian Kingsley Smout on 21 February 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Termination of appointment of Thomas How as a director (1 page)
15 December 2009Termination of appointment of Mark Buttle as a director (1 page)
15 December 2009Termination of appointment of Melvin Tebbutt as a director (1 page)
15 December 2009Termination of appointment of John Howard as a director (1 page)
15 December 2009Termination of appointment of John Howard as a director (1 page)
15 December 2009Termination of appointment of Mark Buttle as a director (1 page)
15 December 2009Termination of appointment of Melvin Tebbutt as a director (1 page)
30 October 2009Full accounts made up to 31 March 2009 (24 pages)
30 October 2009Full accounts made up to 31 March 2009 (24 pages)
20 March 2009Annual return made up to 21/02/09 (6 pages)
20 March 2009Director appointed mr paul andrew jawor (1 page)
20 March 2009Annual return made up to 21/02/09 (6 pages)
20 March 2009Director appointed mr paul andrew jawor (1 page)
19 March 2009Director appointed mr thomas christopher how (1 page)
19 March 2009Appointment terminated secretary joseph mccann (1 page)
19 March 2009Appointment terminated secretary joseph mccann (1 page)
19 March 2009Location of register of members (1 page)
19 March 2009Location of register of members (1 page)
19 March 2009Director appointed mr thomas christopher how (1 page)
19 December 2008Memorandum and Articles of Association (10 pages)
19 December 2008Memorandum and Articles of Association (10 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2008Director appointed ian kingsley smout (2 pages)
17 December 2008Director appointed ian kingsley smout (2 pages)
25 November 2008Appointment terminated director peter goulding (1 page)
25 November 2008Appointment terminated director peter goulding (1 page)
25 November 2008Appointment terminated director peter sweetman (1 page)
25 November 2008Appointment terminated director helen caulfield (1 page)
25 November 2008Appointment terminated director peter sweetman (1 page)
25 November 2008Appointment terminated director nicola masters (1 page)
25 November 2008Appointment terminated director nicola masters (1 page)
25 November 2008Appointment terminated director helen caulfield (1 page)
18 November 2008Company name changed red r - engineers for disaster relief\certificate issued on 25/11/08 (2 pages)
18 November 2008Company name changed red r - engineers for disaster relief\certificate issued on 25/11/08 (2 pages)
22 September 2008Full accounts made up to 31 March 2008 (24 pages)
22 September 2008Full accounts made up to 31 March 2008 (24 pages)
8 July 2008Director appointed peter michael sweetman (2 pages)
8 July 2008Director appointed john howard (2 pages)
8 July 2008Annual return made up to 21/02/08 (14 pages)
8 July 2008Director appointed peter michael sweetman (2 pages)
8 July 2008Director appointed john howard (2 pages)
8 July 2008Annual return made up to 21/02/08 (14 pages)
7 May 2008Secretary appointed joseph martin mccann (2 pages)
7 May 2008Appointment terminate, secretary joseph martin mccann logged form (1 page)
7 May 2008Appointment terminate, secretary joseph martin mccann logged form (1 page)
7 May 2008Secretary appointed joseph martin mccann (2 pages)
7 May 2008Director appointed jane marion moore (2 pages)
7 May 2008Director appointed jane marion moore (2 pages)
23 April 2008Director appointed gino paul cameron henry (2 pages)
23 April 2008Director appointed isobel hunter (2 pages)
23 April 2008Director appointed peter john greeves (2 pages)
23 April 2008Director appointed peter john greeves (2 pages)
23 April 2008Director appointed isobel hunter (2 pages)
23 April 2008Secretary appointed david rouane (2 pages)
23 April 2008Secretary appointed david rouane (2 pages)
23 April 2008Director appointed mark aston buttle (2 pages)
23 April 2008Director appointed katharine elizabeth collett (2 pages)
23 April 2008Director appointed mark aston buttle (2 pages)
23 April 2008Director appointed gino paul cameron henry (2 pages)
23 April 2008Director appointed katharine elizabeth collett (2 pages)
13 November 2007Full accounts made up to 31 March 2007 (22 pages)
13 November 2007Full accounts made up to 31 March 2007 (22 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
26 March 2007Annual return made up to 21/02/07 (3 pages)
26 March 2007Annual return made up to 21/02/07 (3 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
5 December 2006Full accounts made up to 31 March 2006 (22 pages)
5 December 2006Full accounts made up to 31 March 2006 (22 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
5 October 2006Annual return made up to 21/02/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Annual return made up to 21/02/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
5 October 2005Full accounts made up to 31 March 2005 (22 pages)
5 October 2005Full accounts made up to 31 March 2005 (22 pages)
18 May 2005Annual return made up to 21/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 May 2005Annual return made up to 21/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 December 2004Full accounts made up to 31 March 2004 (21 pages)
13 December 2004Full accounts made up to 31 March 2004 (21 pages)
9 September 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director resigned
(10 pages)
9 September 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director resigned
(10 pages)
10 January 2004Full accounts made up to 31 March 2003 (19 pages)
10 January 2004Full accounts made up to 31 March 2003 (19 pages)
18 March 2003Annual return made up to 21/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 March 2003Annual return made up to 21/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
7 October 2002Full accounts made up to 31 March 2002 (20 pages)
7 October 2002Full accounts made up to 31 March 2002 (20 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
15 March 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
4 November 2001Memorandum and Articles of Association (9 pages)
4 November 2001Memorandum and Articles of Association (9 pages)
20 March 2001Annual return made up to 21/02/01 (7 pages)
20 March 2001Annual return made up to 21/02/01 (7 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
2 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000Secretary resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
21 February 2000Incorporation (32 pages)
21 February 2000Incorporation (32 pages)